5 HAWKWOOD MOUNT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

5 HAWKWOOD MOUNT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06431829

Incorporation date

20/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 5 Hawkwood Mount, London E5 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon07/03/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon27/02/2026
-
dot icon02/01/2026
Director's details changed for Ms Isabel Mary Lilly on 2007-11-20
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/11/2024
Notification of George Paszkiewicz Junior as a person with significant control on 2019-09-01
dot icon24/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/11/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon17/01/2022
Cessation of Paulo Teixeira Da Cruz as a person with significant control on 2019-09-20
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/05/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/11/2019
Termination of appointment of Paulo Teixeira Da Cruz as a director on 2019-09-20
dot icon27/07/2019
Micro company accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon27/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-20 no member list
dot icon24/11/2015
Appointment of Ms Ulele Imoinda Burnham as a director on 2015-04-24
dot icon23/04/2015
Termination of appointment of Benjamin Challenor Snowdon as a director on 2015-04-23
dot icon23/04/2015
Termination of appointment of Anna Jane Snowdon as a secretary on 2015-04-23
dot icon12/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-20 no member list
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-20 no member list
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-20 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-20 no member list
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-20 no member list
dot icon31/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/08/2010
Appointment of Mr Benjamin Challenor Snowdon as a director
dot icon18/08/2010
Appointment of Mrs Anna Jane Snowdon as a secretary
dot icon18/05/2010
Termination of appointment of Iain Johnston as a director
dot icon18/05/2010
Termination of appointment of Iain Johnston as a secretary
dot icon17/12/2009
Annual return made up to 2009-11-20 no member list
dot icon17/12/2009
Director's details changed for Paulo Teixeira Da Cruz on 2009-10-01
dot icon17/12/2009
Director's details changed for Isabel Lilly on 2009-10-01
dot icon17/12/2009
Director's details changed for Iain Scott Johnston on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Annual return made up to 20/11/08
dot icon20/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
701.00
-
0.00
-
-
2022
0
4.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paulo Teixeira Da Cruz
Director
20/11/2007 - 20/09/2019
-
Lilly, Isabel Mary
Director
20/11/2007 - Present
-
Burnham, Ulele Imoinda
Director
24/04/2015 - Present
1
Johnston, Iain Scott
Director
20/11/2007 - 18/05/2010
5
Snowdon, Benjamin Challenor
Director
18/08/2010 - 23/04/2015
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 HAWKWOOD MOUNT FREEHOLD LIMITED

5 HAWKWOOD MOUNT FREEHOLD LIMITED is an(a) Active company incorporated on 20/11/2007 with the registered office located at Flat 1, 5 Hawkwood Mount, London E5 9EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 HAWKWOOD MOUNT FREEHOLD LIMITED?

toggle

5 HAWKWOOD MOUNT FREEHOLD LIMITED is currently Active. It was registered on 20/11/2007 .

Where is 5 HAWKWOOD MOUNT FREEHOLD LIMITED located?

toggle

5 HAWKWOOD MOUNT FREEHOLD LIMITED is registered at Flat 1, 5 Hawkwood Mount, London E5 9EQ.

What does 5 HAWKWOOD MOUNT FREEHOLD LIMITED do?

toggle

5 HAWKWOOD MOUNT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 HAWKWOOD MOUNT FREEHOLD LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2025-11-20 with no updates.